Search icon

HOWARD K. ELLIOT, INC.

Company Details

Name: HOWARD K. ELLIOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1976 (48 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 418543
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 502 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD K ELLIOT DOS Process Agent 502 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HOWARD K. ELLIOT Chief Executive Officer 502 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-07-17 2008-12-08 Address 502 PARK AVENUE, NEW YORK, NY, 10022, 1108, USA (Type of address: Principal Executive Office)
1995-07-17 2008-12-08 Address 502 PARK AVENUE, NEW YORK, NY, 10022, 1108, USA (Type of address: Service of Process)
1976-12-27 1995-07-17 Address 502 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2107055 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20100223031 2010-02-23 ASSUMED NAME LLC INITIAL FILING 2010-02-23
081208002786 2008-12-08 BIENNIAL STATEMENT 2008-12-01
070126002498 2007-01-26 BIENNIAL STATEMENT 2006-12-01
050113002619 2005-01-13 BIENNIAL STATEMENT 2004-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State